Search icon

FORT MYERS HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORT MYERS HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: L03000034017
FEI/EIN Number 591940693
Mail Address: 17595 S. TAMIAMI TRAIL, SUITE 120, FORT MYERS, FL, 33908, US
Address: 3715 CLEVELAND AVENUE, FORT MYERS, FL, 33901
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GIRISH M Managing Member 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908
PATEL HANSA Managing Member 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908
PATEL GIRISH M Agent 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908

Form 5500 Series

Employer Identification Number (EIN):
591940693
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036823 BUDGET INN OF FORT MYERS EXPIRED 2019-03-20 2024-12-31 - 3715 CLEVELAND AVENUE, FORT MYERS, FL, 33901
G08185900162 BUDGET INN OF FORT MYERS EXPIRED 2008-07-03 2013-12-31 - 3715 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-19 3715 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 3715 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138300.00
Total Face Value Of Loan:
138300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,546.42
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $15,225
Debt Interest: $5,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State